Company NameKnight-Banner Information Limited
Company StatusDissolved
Company Number04152862
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameSpeed 8619 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameChristopher John Banner
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 March 2001)
RoleCompany Director
Correspondence Address31 Wontner Road
London
SW17 7QT
Director NameClifford Roderick Gilbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration4 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address117 Bridport Road
Dorchester
Dorset
DT1 2NH
Secretary NameAlastair Iain Lindsay Thomson
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 June 2001)
RoleSecretary
Correspondence Address30 Roehampton Close
London
SW15 5LU
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed29 June 2001(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameAndrew Michael Cromack
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleAccountant
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Peter Low
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameJustin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Northwood
Middlesex
HA6 1PY
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Precise Media Monitoring Ltd The Registry Roya
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Precise Media Monitoring Ltd The Registry Roya
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2015(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteprecise.co.uk

Location

Registered Address1 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2m at £1Knight Banner Business Information LTD
81.70%
Convertible Preference
180k at £1Knight Banner Business Information LTD
7.35%
Cumulative Redeemable Preference
26.8m at £0.01Knight Banner Business Information LTD
10.95%
Ordinary

Financials

Year2014
Net Worth£1,194,000
Cash£1,000
Current Liabilities£7,109,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 2006Delivered on: 20 December 2006
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 2005Delivered on: 15 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2003Delivered on: 5 July 2003
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
15 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2020Statement by Directors (1 page)
15 May 2020Statement of capital on 15 May 2020
  • GBP 1,847,999.01
(5 pages)
15 May 2020Solvency Statement dated 01/05/20 (1 page)
11 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 May 2020Memorandum and Articles of Association (18 pages)
11 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 2,448,000
(4 pages)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
25 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 December 2018 (17 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Termination of appointment of Peter Low as a director on 31 January 2017 (1 page)
6 June 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Keir Murray Fawcus as a director on 31 January 2017 (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
29 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,448,000
(5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,448,000
(5 pages)
16 July 2015Satisfaction of charge 3 in full (4 pages)
16 July 2015Satisfaction of charge 3 in full (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,448,000
(5 pages)
20 April 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
20 April 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,448,000
(5 pages)
20 April 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
20 April 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,448,000
(5 pages)
20 April 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
20 April 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
13 August 2014Auditor's resignation (2 pages)
13 August 2014Auditor's resignation (2 pages)
14 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,448,000
(5 pages)
14 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,448,000
(5 pages)
14 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,448,000
(5 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
1 July 2013Full accounts made up to 30 September 2012 (15 pages)
1 July 2013Full accounts made up to 30 September 2012 (15 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 March 2012Full accounts made up to 30 September 2011 (14 pages)
7 March 2012Full accounts made up to 30 September 2011 (14 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
21 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
21 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
23 February 2010Registered office address changed from C/O Precise Media Monitoring Ltd the Registry Royal Mint Court London EC3N 4QN on 23 February 2010 (1 page)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from C/O Precise Media Monitoring Ltd the Registry Royal Mint Court London EC3N 4QN on 23 February 2010 (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
5 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
5 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (13 pages)
28 July 2009Full accounts made up to 30 September 2008 (13 pages)
17 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 February 2009Return made up to 02/02/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from c/o precise media monitoring LTD the registry royal mint court london EC3N 4QN (1 page)
16 February 2009Director's change of particulars / peter low / 15/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page)
16 February 2009Director's change of particulars / kier fawcus / 15/01/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o precise media monitoring LTD the registry royal mint court london EC3N 4QN (1 page)
16 February 2009Director's change of particulars / kier fawcus / 15/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page)
16 February 2009Director's change of particulars / peter low / 15/01/2009 (1 page)
21 November 2008Director appointed john keith gulliver (2 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (18 pages)
31 July 2007Full accounts made up to 30 September 2006 (18 pages)
3 May 2007Return made up to 02/02/07; full list of members (3 pages)
3 May 2007Return made up to 02/02/07; full list of members (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (12 pages)
20 December 2006Particulars of mortgage/charge (12 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (13 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (13 pages)
27 March 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(9 pages)
27 March 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(9 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
8 April 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
8 March 2005Return made up to 02/02/05; change of members (7 pages)
8 March 2005Return made up to 02/02/05; change of members (7 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 March 2004Return made up to 02/02/04; full list of members (9 pages)
5 March 2004Return made up to 02/02/04; full list of members (9 pages)
1 August 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
1 August 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 May 2002Ad 03/05/01--------- £ si 220000@1 (2 pages)
23 May 2002Ad 03/05/01--------- £ si 2200000@1 (2 pages)
23 May 2002Ad 03/05/01--------- £ si 220000@1 (2 pages)
23 May 2002Statement of affairs (7 pages)
23 May 2002Statement of affairs (7 pages)
23 May 2002Statement of affairs (7 pages)
23 May 2002Ad 03/05/01--------- £ si 2200000@1 (2 pages)
23 May 2002Statement of affairs (7 pages)
14 March 2002Resolutions
  • RES13 ‐ 500000 ord sh sub div 22/02/02
(1 page)
14 March 2002S-div 22/02/02 (1 page)
14 March 2002Return made up to 02/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2002Resolutions
  • RES13 ‐ 500000 ord sh sub div 22/02/02
(1 page)
14 March 2002Return made up to 02/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2002S-div 22/02/02 (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
21 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
21 September 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page)
14 August 2001Secretary resigned (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
8 May 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
8 May 2001New secretary appointed (2 pages)
8 March 2001Memorandum and Articles of Association (15 pages)
8 March 2001Memorandum and Articles of Association (15 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 February 2001Company name changed speed 8619 LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2001Company name changed speed 8619 LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2001Incorporation (20 pages)
2 February 2001Incorporation (20 pages)